ALPHA CUSTOM BIKES UK LIMITED

21 Horizon Business Centre 21 Horizon Business Centre, Erith, DA18 4AJ, Kent
StatusDISSOLVED
Company No.04832197
CategoryPrivate Limited Company
Incorporated14 Jul 2003
Age20 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

ALPHA CUSTOM BIKES UK LIMITED is an dissolved private limited company with number 04832197. It was incorporated 20 years, 10 months, 3 days ago, on 14 July 2003 and it was dissolved 4 years, 4 months, 24 days ago, on 24 December 2019. The company address is 21 Horizon Business Centre 21 Horizon Business Centre, Erith, DA18 4AJ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Ali Reza Khalili

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Annual return company with made up date

Date: 20 Dec 2018

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Administrative restoration company

Date: 20 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change sail address company

Date: 29 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Gazette notice compulsary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 11 Oct 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ali Reza Khalili

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from, 86 edgehill road, chislehurst, kent, BR7 6LB, united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from, 80 edgehill road, chislehurst, kent, BR7 6LB

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/08/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 08/08/03 from: cariocca business park, suit 72, 2 sawley road, manchester, greater manchester M40 8BB

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JNP DEVELOPMENTS LIMITED

6 NORTH STREET,OUNDLE,PE8 4AL

Number:05360597
Status:ACTIVE
Category:Private Limited Company

KINGDOM CAFE LIMITED

EMPOWERMENT HOUSE 15 WILLIAMS ROAD,MANCHESTER,M18 7AY

Number:10335111
Status:ACTIVE
Category:Private Limited Company

MARBERT LIMITED

FERNHILL,CASTLE DOUGLAS,DG7 3AH

Number:SC501466
Status:ACTIVE
Category:Private Limited Company

MEDITERRANEAN CRUISES LIMITED

15 NEARMOOR ROAD,BIRMINGHAM,B34 7QB

Number:11607622
Status:ACTIVE
Category:Private Limited Company

NORWEST GROUP LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:07721058
Status:ACTIVE
Category:Private Limited Company

SCOOB LTD

THE WILLOWS LINKS ROAD,GREAT YARMOUTH,NR31 6JR

Number:09389502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source